Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN EDGE (RIVINGTON STREET) LTD
Company Information for

URBAN EDGE (RIVINGTON STREET) LTD

91 PAUL STREET, LONDON, EC2A 4NY,
Company Registration Number
03645258
Private Limited Company
Active

Company Overview

About Urban Edge (rivington Street) Ltd
URBAN EDGE (RIVINGTON STREET) LTD was founded on 1998-10-06 and has its registered office in London. The organisation's status is listed as "Active". Urban Edge (rivington Street) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
URBAN EDGE (RIVINGTON STREET) LTD
 
Legal Registered Office
91 PAUL STREET
LONDON
EC2A 4NY
Other companies in N1
 
Previous Names
STIRLING ACKROYD (RIVINGTON STREET) LTD22/07/2005
Filing Information
Company Number 03645258
Company ID Number 03645258
Date formed 1998-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN EDGE (RIVINGTON STREET) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URBAN EDGE (RIVINGTON STREET) LTD

Current Directors
Officer Role Date Appointed
BENJAMIN CHESTERFIELD
Company Secretary 1998-12-22
BENJAMIN CHESTERFIELD
Director 1998-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GOFF
Director 1998-12-22 2016-09-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1998-10-06 1998-12-14
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1998-10-06 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHESTERFIELD EDGE CONSTRUCTION LIMITED Company Secretary 2006-12-01 CURRENT 2006-03-06 Dissolved 2014-03-04
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Company Secretary 2005-01-18 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Company Secretary 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Company Secretary 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Company Secretary 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Company Secretary 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD CHARTFIELD LTD Company Secretary 2001-03-28 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Company Secretary 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Company Secretary 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Company Secretary 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD CAMLINE LTD Company Secretary 1999-05-07 CURRENT 1999-04-21 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Company Secretary 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD FLEETRENT LIMITED Company Secretary 1995-07-06 CURRENT 1995-07-03 Liquidation
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Company Secretary 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Company Secretary 1993-03-04 CURRENT 1993-03-04 Active
BENJAMIN CHESTERFIELD FUNDING FOR OUR FUTURE FOYLE LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD CROSS YORK STREET STUDIOS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Director 2016-01-04 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD AVBA LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2018-07-03
BENJAMIN CHESTERFIELD PICCADILLY FINE FOODS LTD Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD FINESTONE BUILDERS LTD Director 2014-07-16 CURRENT 2014-06-27 Dissolved 2016-03-01
BENJAMIN CHESTERFIELD TRICOMMS UAE LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-09
BENJAMIN CHESTERFIELD CHARTFIELD LTD Director 2014-05-16 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD SHOREDITCH BAKE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD URBAN CANNONS INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD HERBERT MORRISON HOUSE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
BENJAMIN CHESTERFIELD SPICEWELL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
BENJAMIN CHESTERFIELD URBAN EDGE CENTRAL LIMITED Director 2004-01-16 CURRENT 2004-01-14 Active
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Director 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Director 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Director 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Director 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD EYRE BROTHERS RESTAURANT LTD Director 2001-03-26 CURRENT 2001-03-21 Liquidation
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Director 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Director 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Director 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Director 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD CAMLINE LTD Director 1999-05-07 CURRENT 1999-04-21 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Director 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD FLEETRENT LIMITED Director 1995-07-06 CURRENT 1995-07-03 Liquidation
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Director 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Director 1993-03-04 CURRENT 1993-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GOFF
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0106/10/14 ANNUAL RETURN FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036452580008
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 06/10/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2013
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0106/10/12 ANNUAL RETURN FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 06/10/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2012
2012-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN CHESTERFIELD on 2012-10-06
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-29AR0106/10/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 06/10/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2011
2011-07-07AA31/12/10 TOTAL EXEMPTION FULL
2010-11-24AR0106/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 06/10/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 06/10/2010
2010-07-23AA31/12/09 TOTAL EXEMPTION FULL
2009-12-04AR0106/10/09 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19AA31/12/07 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOFF / 01/09/2007
2007-12-10363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-07-22CERTNMCOMPANY NAME CHANGED STIRLING ACKROYD (RIVINGTON STRE ET) LTD CERTIFICATE ISSUED ON 22/07/05
2005-01-21363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3BS
2003-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/03
2003-11-18363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-10-11363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 59 RIVINGTON STREET LONDON EC2A 3QQ
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 152 CITY ROAD LONDON EC1V 2NX
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to URBAN EDGE (RIVINGTON STREET) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBAN EDGE (RIVINGTON STREET) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding SANTANDER UK PLC
DEED OF RENTAL ASSIGNMENT 2012-04-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2012-04-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-08 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE 2001-07-18 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-01-25 Satisfied DUNBAR BANK PLC
DEBENTURE 1999-01-25 Satisfied DUNBAR BANK PLC
Creditors
Other Creditors Due Within One Year 2012-12-31 £ 580,489
Provisions For Liabilities Charges 2012-12-31 £ 594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBAN EDGE (RIVINGTON STREET) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2
Current Assets 2012-12-31 £ 2
Fixed Assets 2012-12-31 £ 980,000
Shareholder Funds 2012-12-31 £ 398,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBAN EDGE (RIVINGTON STREET) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN EDGE (RIVINGTON STREET) LTD
Trademarks
We have not found any records of URBAN EDGE (RIVINGTON STREET) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED METROFINE LIMITED 2007-11-15 Outstanding
RENT DEPOSIT DEED MR START LTD 2012-03-15 Outstanding

We have found 2 mortgage charges which are owed to URBAN EDGE (RIVINGTON STREET) LTD

Income
Government Income
We have not found government income sources for URBAN EDGE (RIVINGTON STREET) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as URBAN EDGE (RIVINGTON STREET) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where URBAN EDGE (RIVINGTON STREET) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN EDGE (RIVINGTON STREET) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBAN EDGE (RIVINGTON STREET) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.